Sheffield
South Yorkshire
S10 5DA
Secretary Name | Joanne Rose Gallagher |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2009(6 years, 11 months after company formation) |
Appointment Duration | 15 years |
Role | Secretary |
Correspondence Address | 12 Tollgate Road Hamsterley Mill Rowlands Gill Tyne & Wear NE39 1HF |
Secretary Name | Fiona Gallagher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tapton Crescent Road Sheffield South Yorkshire S10 5DA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | sportsmaintenance.com |
---|---|
Email address | [email protected] |
Telephone | 020 87880123 |
Telephone region | London |
Registered Address | Unit 3 Ashlone Wharf Putney Embankment London SW15 1LB |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Mr T. Gallagher 60.00% Ordinary |
---|---|
40 at £1 | Edanomel LTD 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £552,336 |
Cash | £49,348 |
Current Liabilities | £214,515 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 1 week from now) |
4 June 2020 | Delivered on: 13 June 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
9 February 2021 | Total exemption full accounts made up to 30 June 2020 (13 pages) |
---|---|
4 January 2021 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
13 June 2020 | Registration of charge 044246920001, created on 4 June 2020 (41 pages) |
3 February 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
21 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
4 December 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
22 December 2017 | Registered office address changed from 37 Felsham Road Putney London SW15 1AY to Unit 3 Ashlone Wharf Putney Embankment London SW15 1LB on 22 December 2017 (1 page) |
22 December 2017 | Registered office address changed from 37 Felsham Road Putney London SW15 1AY to Unit 3 Ashlone Wharf Putney Embankment London SW15 1LB on 22 December 2017 (1 page) |
21 December 2017 | Notification of Jonathan Gallagher as a person with significant control on 6 April 2016 (2 pages) |
21 December 2017 | Notification of Jonathan Gallagher as a person with significant control on 6 April 2016 (2 pages) |
8 December 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
29 November 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
25 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
10 March 2016 | Current accounting period extended from 29 June 2016 to 30 June 2016 (1 page) |
10 March 2016 | Current accounting period extended from 29 June 2016 to 30 June 2016 (1 page) |
4 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
26 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
26 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
14 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
14 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
8 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
17 October 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
17 October 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
26 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
14 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
27 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
8 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
28 April 2009 | Return made up to 25/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 25/04/09; full list of members (3 pages) |
15 April 2009 | Secretary appointed joanne gallagher (2 pages) |
15 April 2009 | Secretary appointed joanne gallagher (2 pages) |
15 April 2009 | Appointment terminated secretary fiona gallagher (1 page) |
15 April 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
15 April 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
15 April 2009 | Appointment terminated secretary fiona gallagher (1 page) |
1 December 2008 | Return made up to 25/04/08; full list of members (3 pages) |
1 December 2008 | Return made up to 25/04/08; full list of members (3 pages) |
5 September 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
5 September 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
22 May 2008 | Memorandum and Articles of Association (11 pages) |
22 May 2008 | Memorandum and Articles of Association (11 pages) |
10 May 2008 | Company name changed northern court services LTD\certificate issued on 13/05/08 (3 pages) |
10 May 2008 | Company name changed northern court services LTD\certificate issued on 13/05/08 (3 pages) |
9 July 2007 | Return made up to 25/04/07; no change of members (6 pages) |
9 July 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
9 July 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
9 July 2007 | Return made up to 25/04/07; no change of members (6 pages) |
9 July 2007 | Registered office changed on 09/07/07 from: 170 crookes sheffield south yorkshire S10 1UH (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: 170 crookes sheffield south yorkshire S10 1UH (1 page) |
2 May 2006 | Return made up to 25/04/06; full list of members (6 pages) |
2 May 2006 | Return made up to 25/04/06; full list of members (6 pages) |
29 March 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
29 March 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
12 July 2005 | Return made up to 25/04/05; full list of members (6 pages) |
12 July 2005 | Return made up to 25/04/05; full list of members (6 pages) |
28 February 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
28 February 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
20 July 2004 | Return made up to 25/04/04; full list of members (6 pages) |
20 July 2004 | Return made up to 25/04/04; full list of members (6 pages) |
16 February 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
16 February 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
16 May 2003 | Return made up to 25/04/03; full list of members (6 pages) |
16 May 2003 | Return made up to 25/04/03; full list of members (6 pages) |
27 February 2003 | Accounting reference date extended from 30/04/03 to 29/06/03 (1 page) |
27 February 2003 | Accounting reference date extended from 30/04/03 to 29/06/03 (1 page) |
14 June 2002 | Secretary resigned (1 page) |
14 June 2002 | Secretary resigned (1 page) |
25 April 2002 | Incorporation (15 pages) |
25 April 2002 | Incorporation (15 pages) |